(CS01) Confirmation statement with no updates 2024-02-24
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-05
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-24
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-24
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-24 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to Flat 3, 80 Shepherds Hill London N6 5RH on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sweetpea swimwear LTDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, March 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-24 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-27 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-07 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 Ponsonby Place London SW1P 4PT England on 2012-12-04
filed on: 4th, December 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-07 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hadley swimwear LTDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(9 pages)
|